UKBizDB.co.uk

AUGER SITE INVESTIGATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auger Site Investigations Limited. The company was founded 28 years ago and was given the registration number 03088958. The firm's registered office is in LIVERPOOL. You can find them at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:AUGER SITE INVESTIGATIONS LIMITED
Company Number:03088958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Caldy Road, West Kirby, Wirral, United Kingdom, CH48 2HQ

Secretary31 March 1997Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, L1 3DN

Director22 September 2022Active
44, Caldy Road, West Kirby, Wirral, United Kingdom, CH48 2HQ

Director01 December 1996Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, L1 3DN

Director22 December 2022Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, L1 3DN

Director22 December 2022Active
13, Stureplan, Stockholm 11145, Sweden,

Director28 August 2019Active
Hanover, Buildings, 11-13 Hanover Street, Liverpool, L1 3DN

Director22 December 2022Active
13, Stureplan, Stockholm 11145, Sweden,

Director28 August 2019Active
15 Ludlow Drive, West Kirby, Wirral, L48 3JG

Secretary09 August 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 August 1995Active
44, Caldy Road, West Kirby, Wirral, United Kingdom, CH48 2HQ

Director01 July 1999Active
10 Fairacres Road, Bebington, Wirral, CH63 3HB

Director01 December 2005Active
7 Parkway, Meols, Hoylake, CH47 7BS

Director14 August 2006Active
29 Woodchurch Road, Oxton, Birkenhead, L42 9LG

Director09 August 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 August 1995Active

People with Significant Control

Ingleby (2030) Limited
Notified on:28 August 2019
Status:Active
Country of residence:England
Address:11th Floor, Two, Snow Hill, Birmingham, England, B4 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Brewster
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Clare Brewster
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Hanover, Buildings, Liverpool, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-02-11Accounts

Change account reference date company previous shortened.

Download
2020-02-10Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Second filing notification of a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.